About

Registered Number: SC206846
Date of Incorporation: 05/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (5 years and 8 months ago)
Registered Address: Blackhill Mills Lower Blackhill Industrial Estate, Gremista, Lerwick, Shetland, ZE1 0DG

 

T & N Joinery Ltd was registered on 05 May 2000 and are based in Lerwick in Shetland, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. This organisation has 3 directors listed as Hunter, Terence John, Llewellyn, Nigel, Marshall, David Lawrie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Terence John 19 June 2000 - 1
LLEWELLYN, Nigel 19 June 2000 26 July 2011 1
MARSHALL, David Lawrie 04 August 2011 16 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
2.23B(Scot) - N/A 24 December 2018
2.20B(Scot) - N/A 16 May 2018
2.22B(Scot) - N/A 12 April 2018
2.20B(Scot) - N/A 22 November 2017
2.22B(Scot) - N/A 29 September 2017
2.20B(Scot) - N/A 09 May 2017
2.22B(Scot) - N/A 13 April 2017
2.20B(Scot) - N/A 03 November 2016
2.22B(Scot) - N/A 24 October 2016
2.22B(Scot) - N/A 13 October 2016
2.20B(Scot) - N/A 25 May 2016
2.31B(Scot) - N/A 03 February 2016
2.30B(Scot) - N/A 03 February 2016
2.20B(Scot) - N/A 09 November 2015
2.22B(Scot) - N/A 25 September 2015
MR04 - N/A 13 July 2015
2.20B(Scot) - N/A 22 May 2015
MR04 - N/A 06 February 2015
2.16BZ(Scot) - N/A 22 December 2014
2.32B(Scot) - N/A 15 December 2014
2.16B(Scot) - N/A 15 December 2014
2.11B(Scot) - N/A 12 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 21 May 2013
AAMD - Amended Accounts 13 May 2013
AA - Annual Accounts 17 April 2013
TM01 - Termination of appointment of director 17 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 16 September 2011
SH01 - Return of Allotment of shares 06 September 2011
TM01 - Termination of appointment of director 02 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 27 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 12 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 August 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 12 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 04 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 12 June 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 02 August 2001
225 - Change of Accounting Reference Date 28 March 2001
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
MEM/ARTS - N/A 27 July 2000
RESOLUTIONS - N/A 12 July 2000
RESOLUTIONS - N/A 12 July 2000
RESOLUTIONS - N/A 12 July 2000
123 - Notice of increase in nominal capital 12 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
410(Scot) - N/A 28 June 2000
CERTNM - Change of name certificate 19 June 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 19 August 2011 Outstanding

N/A

Standard security 09 August 2011 Fully Satisfied

N/A

Bond & floating charge 22 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.